UKBizDB.co.uk

DAWSON PROPERTY GROUP (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dawson Property Group (uk) Limited. The company was founded 15 years ago and was given the registration number 06809453. The firm's registered office is in HULL. You can find them at Unit 2, Northside Freightliner Road, Brighton Street Industrial Estate, Hull, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DAWSON PROPERTY GROUP (UK) LIMITED
Company Number:06809453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 2, Northside Freightliner Road, Brighton Street Industrial Estate, Hull, England, HU3 4UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Northside, Freightliner Road, Brighton Street Industrial Estate, Hull, England, HU3 4UW

Secretary04 February 2009Active
Minstermotorgroup.Com, Clarence Street, Hull, England, HU9 1DN

Director12 February 2024Active
Unit 2, Northside, Freightliner Road, Brighton Street Industrial Estate, Hull, England, HU3 4UW

Director04 February 2009Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary04 February 2009Active
6 Jolley Drive, Beverley, HU17 8FS

Director04 February 2009Active
55, Northumberland Road, North Harrow, HA2 7RA

Director04 February 2009Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director04 February 2009Active

People with Significant Control

Mr Leon Stanley Dawson
Notified on:18 June 2021
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:United Kingdom
Address:71, Cleveland Street, Hull, United Kingdom, HU8 7AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Dawson
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Unit 2, Northside, Freightliner Road, Hull, England, HU3 4UW
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-11Gazette

Gazette filings brought up to date.

Download
2023-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-05-22Accounts

Change account reference date company previous extended.

Download
2023-05-06Gazette

Gazette filings brought up to date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Change person secretary company with change date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Resolution

Resolution.

Download
2021-05-27Capital

Capital allotment shares.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.